Exquisite Confections Ltd

EXQUISITE CONFECTIONS LIMITED

Details

Company type Private Limited Company, Active
Company Number 14704789
Universal Entity Code1812-3196-2073-9929
Record last updated Monday, March 6, 2023 2:46:28 AM UTC
Official Address 85 Bowness Road Middleton Manchester England M244nl West, West Middleton
There are 15 companies registered at this street
Locality West Middleton
Region Rochdale, England
Postal Code M244NL
Sector Retail sale via stalls and markets of food, beverages and tobacco products

Charts

Visits

EXQUISITE CONFECTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-32023-62024-42025-32025-4012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 3, 2023 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 5, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Sep 5, 2013 Statement of capital Statement of capital
Registry Sep 5, 2013 Solvency statement Solvency statement
Registry Sep 5, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 5, 2013 Reduce issued capital 09 Reduce issued capital 09
Financials Apr 25, 2013 Annual accounts Annual accounts
Registry Apr 2, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 2, 2013 Resignation of one Director Resignation of one Director
Registry Mar 20, 2013 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 20, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 8, 2013 Annual return Annual return
Financials Mar 27, 2012 Annual accounts Annual accounts
Registry Jan 26, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 3, 2012 Annual return Annual return
Financials Apr 4, 2011 Annual accounts Annual accounts
Registry Jan 6, 2011 Annual return Annual return
Financials Mar 19, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Annual return Annual return
Registry Jan 21, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 1343... Change of particulars for director 1343...
Registry Jan 21, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Aug 28, 2009 Company name change Company name change
Registry Aug 26, 2009 Change of name certificate Change of name certificate
Financials Apr 7, 2009 Annual accounts Annual accounts
Registry Jan 8, 2009 Annual return Annual return
Registry Jan 8, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 8, 2009 Notice of change of directors or secretaries or in their particulars 1343... Notice of change of directors or secretaries or in their particulars 1343...
Registry Jan 8, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 8, 2009 Resignation of a director Resignation of a director
Registry Dec 31, 2008 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Financials Apr 4, 2008 Annual accounts Annual accounts
Registry Jan 10, 2008 Annual return Annual return
Registry Jan 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 2008 Register of members Register of members
Financials Mar 16, 2007 Annual accounts Annual accounts
Registry Jan 19, 2007 Annual return Annual return
Registry Oct 12, 2006 Resignation of a secretary Resignation of a secretary
Registry Oct 12, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 1, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 30, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 17, 2006 Annual accounts Annual accounts
Registry Feb 16, 2006 Annual return Annual return
Financials Mar 14, 2005 Annual accounts Annual accounts
Registry Jan 5, 2005 Annual return Annual return
Financials Feb 13, 2004 Annual accounts Annual accounts
Registry Jan 6, 2004 Annual return Annual return
Financials Feb 9, 2003 Annual accounts Annual accounts
Registry Jan 29, 2003 Annual return Annual return
Registry Feb 25, 2002 Annual return 1343... Annual return 1343...
Financials Jan 25, 2002 Annual accounts Annual accounts
Financials May 25, 2001 Annual accounts 1343... Annual accounts 1343...
Registry Jan 26, 2001 Annual return Annual return
Registry Jan 12, 2000 Annual return 1343... Annual return 1343...
Financials Jan 6, 2000 Annual accounts Annual accounts
Financials Mar 30, 1999 Annual accounts 1343... Annual accounts 1343...
Registry Jan 12, 1999 Annual return Annual return
Financials Jan 15, 1998 Annual accounts Annual accounts
Registry Jan 9, 1998 Annual return Annual return
Registry Jul 22, 1997 Exemption from appointing auditors Exemption from appointing auditors
Financials May 23, 1997 Annual accounts Annual accounts
Registry Feb 12, 1997 Annual return Annual return
Financials Mar 12, 1996 Annual accounts Annual accounts
Registry Feb 18, 1996 Annual return Annual return
Financials May 23, 1995 Annual accounts Annual accounts
Registry Feb 4, 1995 Annual return Annual return
Registry Dec 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1994 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jun 6, 1994 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 6, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 6, 1994 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Financials Mar 3, 1994 Annual accounts Annual accounts
Registry Feb 4, 1994 Annual return Annual return
Registry Jan 13, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 13, 1994 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 13, 1994 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials May 10, 1993 Annual accounts Annual accounts
Registry Feb 14, 1993 Director's particulars changed Director's particulars changed
Registry Feb 14, 1993 Annual return Annual return
Registry Jul 31, 1992 Resignation of a woman Resignation of a woman
Financials Mar 13, 1992 Annual accounts Annual accounts
Registry Feb 15, 1992 Annual return Annual return
Registry Jun 19, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jun 19, 1991 Annual accounts Annual accounts
Registry May 9, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 1, 1991 Annual return Annual return
Registry Dec 31, 1990 Six appointments: 2 women and 4 men,: 2 women and 4 men Six appointments: 2 women and 4 men,: 2 women and 4 men
Registry Nov 27, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 26, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1343... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1343...
Registry Apr 3, 1990 Annual return Annual return
Registry Mar 19, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 25, 1990 Annual accounts Annual accounts
Registry Jan 25, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 24, 1990 £ nc 25000/6000000 £ nc 25000/6000000
Registry Dec 5, 1989 Change of name certificate Change of name certificate
Registry Nov 8, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 22, 1989 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy